Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED (06779401)

CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED (06779401) is a dissolved UK company. incorporated on 23 December 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED has been registered for 17 years. Current directors include PALMER, Duncan John, SOLOWAY, Brett David, URIA FERNANDEZ, Manuel.

Company Number
06779401
Status
dissolved
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PALMER, Duncan John, SOLOWAY, Brett David, URIA FERNANDEZ, Manuel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED

CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED is an dissolved company incorporated on 23 December 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED was registered 17 years ago.(SIC: 70100)

Status

dissolved

Active since 17 years ago

Company No

06779401

LTD Company

Age

17 Years

Incorporated 23 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 7 October 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 January 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

43-45 Portman Square London W1A 3BG
From: 23 December 2008To: 11 March 2016
Timeline

38 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Nov 09
Funding Round
Apr 11
Director Left
Jun 11
Director Left
Jun 11
Capital Update
Oct 12
Director Joined
Jul 13
Director Joined
Aug 13
Funding Round
May 14
Loan Secured
Jul 14
Funding Round
Jan 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Funding Round
Dec 16
Funding Round
Jan 17
Director Joined
Oct 17
Owner Exit
Dec 17
Director Left
Feb 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Capital Update
Nov 18
Loan Cleared
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Aug 19
8
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PALMER, Duncan John

Active
West Wacker Drive, Chicago60601
Born October 1965
Director
Appointed 01 Sept 2015

SOLOWAY, Brett David

Active
West Wacker Drive, Chicago60601
Born May 1968
Director
Appointed 01 Sept 2015

URIA FERNANDEZ, Manuel

Active
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 30 Dec 2018

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 01 Sept 2015
Resigned 05 Aug 2019

LUNN, Katherine

Resigned
Portman Square, LondonW1A 3BG
Secretary
Appointed 24 Aug 2011
Resigned 05 Dec 2013

REES, Marie Louise

Resigned
Portman Square, LondonW1A 3BG
Secretary
Appointed 21 Aug 2009
Resigned 24 Aug 2011

BAREL DI SANT'ALBANO, Carlo

Resigned
Old Broad Street, LondonEC2N 1AR
Born May 1964
Director
Appointed 08 Aug 2013
Resigned 07 Feb 2018

CROOK, Rachel Elizabeth

Resigned
Portman Square, LondonW1A 3BG
Born December 1964
Director
Appointed 23 Mar 2009
Resigned 01 Sept 2015

INGLEBY, Philip Alexander

Resigned
Portman Square, LondonW1A 3BG
Born August 1965
Director
Appointed 23 Dec 2008
Resigned 01 Sept 2015

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1973
Director
Appointed 01 Sept 2015
Resigned 05 Aug 2019

PATEL, Parimal Raojibhai

Resigned
Old Broad Street, LondonEC2N 1AR
Born August 1965
Director
Appointed 19 Oct 2017
Resigned 30 Dec 2018

SANTORA, John C

Resigned
Portman Square, LondonW1A 3BG
Born March 1957
Director
Appointed 07 Jun 2013
Resigned 01 Sept 2015

SINGLETON, Kenneth Patrick

Resigned
Portman Square, LondonW1A 3BG
Born September 1960
Director
Appointed 23 Dec 2008
Resigned 01 Feb 2011

Persons with significant control

2

1 Active
1 Ceased
287-289 Route D'Arlon, Commune De Luxembourg, L-1150 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Dtz Worldwide Limited

Active
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Gazette Dissolved Voluntary
31 December 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2019
DS01DS01
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Legacy
29 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2018
SH19Statement of Capital
Legacy
29 November 2018
CAP-SSCAP-SS
Resolution
29 November 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Resolution
20 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Auditors Resignation Company
2 December 2015
AUDAUD
Memorandum Articles
22 September 2015
MAMA
Resolution
22 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
21 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Legacy
29 October 2012
SH20SH20
Legacy
29 October 2012
CAP-SSCAP-SS
Resolution
29 October 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 October 2012
SH19Statement of Capital
Auditors Resignation Company
18 October 2012
AUDAUD
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Legacy
14 December 2011
MG02MG02
Legacy
14 December 2011
MG02MG02
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Legacy
16 July 2011
MG01MG01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Legacy
13 November 2009
MG01MG01
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
25 March 2009
288aAppointment of Director or Secretary
Statement Of Affairs
19 March 2009
SASA
Statement Of Affairs
19 March 2009
SASA
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
28 January 2009
SASA
Legacy
28 January 2009
88(2)Return of Allotment of Shares
Resolution
23 January 2009
RESOLUTIONSResolutions
Memorandum Articles
14 January 2009
MEM/ARTSMEM/ARTS
Incorporation Company
23 December 2008
NEWINCIncorporation